(AA) Micro company accounts made up to 2023-01-31
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 27th, November 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-07-01
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 19th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7a Connaught Road Ilford Essex IG1 1RL to 591 London Road Cheam Sutton Surrey SM3 9AG on 2016-05-31
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-30
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-29 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-02-25
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-02-25
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-09-09
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-09
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 395 Katherine Road London E7 8LT United Kingdom to 7a Connaught Road Ilford Essex IG1 1RL at an unknown date
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-29 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 395 Katherine Road Forest Gate London E7 8LT to 7a Connaught Road Ilford Essex IG1 1RL on 2014-10-30
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-29 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-01-29 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2012-02-07
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 86 B Albert Road Ilford Essex IG1 1HR United Kingdom at an unknown date
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-01-29 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 86B Albert Road Ilford Essex IG1 1HR on 2011-10-28
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-29 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-01-29 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-01-19
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Farley House Farley Drive Seven Kings Essex IG3 8LT on 2010-01-12
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 6th, December 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On 2009-04-24 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/2009 from waltham forest business centre 5 blackhorse lane london E17 6DS
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-04-22 Appointment terminated director
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-03-06
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/03/2009 from 21 hoveton way, oakwood gate repton park ilford essex IG6 2GP
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(15 pages)
|